Warning: file_put_contents(c/2cbfe9caf09fea22961cdbdcfd71ad76.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Strike Designs Limited, CM2 0LD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STRIKE DESIGNS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Strike Designs Limited. The company was founded 19 years ago and was given the registration number 05398620. The firm's registered office is in CHELMSFORD. You can find them at 163-164 Moulsham Street, , Chelmsford, Essex. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:STRIKE DESIGNS LIMITED
Company Number:05398620
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:163-164 Moulsham Street, Chelmsford, Essex, CM2 0LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Lee Close, Charlbury, Chipping Norton, England, OX7 3SG

Secretary18 March 2005Active
15, Lee Close, Charlbury, Chipping Norton, England, OX7 3SG

Director18 March 2005Active
33, The Grove, Bicknacre, Chelmsford, England, CM3 4XB

Director22 March 2016Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary18 March 2005Active
28 Snowdrop Close, Chelmsford, CM1 6XD

Director18 March 2005Active
15, Lee Close, Charlbury, Chipping Norton, England, OX7 3SG

Director20 November 2009Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director18 March 2005Active

People with Significant Control

Kristian Smith
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:33, The Grove, Chelmsford, England, CM3 4XB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Brett Porter
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:15, Lee Close, Chipping Norton, England, OX7 3SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-09Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-05-10Capital

Capital allotment shares.

Download
2016-05-09Capital

Capital allotment shares.

Download
2016-04-15Officers

Appoint person director company with name date.

Download
2016-04-15Officers

Termination director company with name termination date.

Download
2016-03-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-08-19Officers

Change person director company with change date.

Download
2015-08-19Officers

Change person director company with change date.

Download
2015-08-19Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.